About

Registered Number: 04784371
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2017 (6 years and 9 months ago)
Registered Address: 12 St Ebbes Street, Oxford, OX1 1PT

 

Founded in 2003, Ryouki Ltd has its registered office in the United Kingdom, it has a status of "Dissolved". There are 3 directors listed as Barr, Ross John, Barr, Ryan, Barr, Clare for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Ryan 02 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARR, Ross John 12 July 2007 - 1
BARR, Clare 02 June 2003 12 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2017
L64.07 - Release of Official Receiver 24 April 2017
COCOMP - Order to wind up 28 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 17 August 2005
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 06 July 2004
395 - Particulars of a mortgage or charge 08 December 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2008 Outstanding

N/A

Rent deposit deed 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.